About

Registered Number: 03915362
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Clyde Road, Off Broadfield Road Heeley, Sheffield, South Yorkshire, S8 0TZ

 

Founded in 2000, De Lisle Holdings Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Stubley, Nigel De Lisle, Sleaford, Jill are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STUBLEY, Nigel De Lisle 10 April 2019 - 1
SLEAFORD, Jill 14 January 2005 19 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 29 January 2020
SH01 - Return of Allotment of shares 30 May 2019
AA01 - Change of accounting reference date 29 April 2019
PSC01 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP03 - Appointment of secretary 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 06 February 2019
RESOLUTIONS - N/A 13 November 2018
PSC07 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 February 2005
CERTNM - Change of name certificate 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 April 2002
RESOLUTIONS - N/A 07 March 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 02 March 2001
CERTNM - Change of name certificate 09 March 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.